Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(57 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 05 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(57 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 05 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2004(57 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 05 April 2005) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | David Lowden Antrobus |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(44 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 28 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Cottage Wellbank Lane Over Peover Knutsford Cheshire WA16 8UN |
Director Name | Keith Philip Antrobus |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(44 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | Orchard House Elcho Road Bowdon Altrincham Cheshire WA14 2TL |
Director Name | Norman Taylor Edwards |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(44 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 29 Ambleside Road Allerton Liverpool L18 9XT |
Secretary Name | Norman Taylor Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(44 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 29 Ambleside Road Allerton Liverpool L18 9XT |
Director Name | Peter Barry |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slack Farm Grains Road Oldham Lancashire OL1 4SS |
Director Name | Gerard Gould |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2004) |
Role | Finance Director |
Correspondence Address | 17 Enville Road Bowdon Cheshire WA14 2PF |
Secretary Name | Gerard Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2004) |
Role | Finance Director |
Correspondence Address | 17 Enville Road Bowdon Cheshire WA14 2PF |
Registered Address | Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £500 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2004 | Application for striking-off (1 page) |
25 October 2004 | Return made up to 24/08/04; full list of members
|
21 October 2004 | Accounts made up to 31 March 2004 (9 pages) |
29 June 2004 | Resolutions
|
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (7 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New director appointed (8 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: springfield works salmon fields royton oldham OL2 6HZ (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (7 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2003 | Return made up to 24/08/03; full list of members
|
4 July 2003 | Accounts for a dormant company made up to 31 March 2003 (11 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
5 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
4 October 2000 | Return made up to 24/08/00; full list of members
|
15 April 2000 | Location of register of members (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
20 October 1999 | Return made up to 24/08/99; full list of members
|
24 November 1998 | Return made up to 24/08/98; no change of members (4 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
16 September 1998 | Particulars of mortgage/charge (11 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Declaration of assistance for shares acquisition (13 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
25 November 1997 | Return made up to 24/08/97; full list of members (6 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
20 November 1996 | Return made up to 24/08/96; full list of members (6 pages) |
13 November 1995 | Return made up to 24/08/95; no change of members (6 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |